Search icon

HEALTH MASSAGE INC

Company Details

Entity Name: HEALTH MASSAGE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jul 2015 (10 years ago)
Document Number: P15000057859
FEI/EIN Number 47-4547504
Address: 8161 SW 40TH ST, MIAMI, FL, 33155, US
Mail Address: 9802 SW 59th ST, Cooper City, FL, 33328, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
XU BING Agent 8161 SW 40TH ST, MIAMI, FL, 33155

President

Name Role Address
XU BING President 9802 SW 59th ST, Cooper City, FL, 33328

Secretary

Name Role Address
XU BING Secretary 9802 SW 59th ST, Cooper City, FL, 33328
WU YIXUE Secretary 9802 SW 59 TH STREET, FT. LAUDERDALE, FL, 33328

Treasurer

Name Role Address
XU BING Treasurer 9802 SW 59th ST, Cooper City, FL, 33328

Director

Name Role Address
XU BING Director 9802 SW 59th ST, Cooper City, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000029174 HEALTH MASSAGE EXPIRED 2018-03-01 2023-12-31 No data 3418 N. OCEAN BLVD., FORT LAUDERDALE, FL, 33308
G15000074017 ASIAN MASSAGE EXPIRED 2015-07-16 2020-12-31 No data 6741 SW 24TH STREET STE 56-57, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 8161 SW 40TH ST, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 8161 SW 40TH ST, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2019-04-29 8161 SW 40TH ST, MIAMI, FL 33155 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-02-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State